TOTAL RECYCLING MANAGEMENT LIMITED

TOTAL RECYCLING MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTOTAL RECYCLING MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210599
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOTAL RECYCLING MANAGEMENT LIMITED?

    • (3720) /

    Where is TOTAL RECYCLING MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Morisons Solicitors
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOTAL RECYCLING MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for TOTAL RECYCLING MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOTAL RECYCLING MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Barry Scott as a secretary

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Barry Scott on Nov 13, 2012

    2 pagesCH03

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2010

    Statement of capital on Dec 07, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Kieron Thomas Geohegan on Sep 01, 2010

    2 pagesCH01

    Annual return made up to Sep 01, 2009 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    4 pages155(6)a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    2 pages288a

    legacy

    2 pages363a

    Who are the officers of TOTAL RECYCLING MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOHEGAN, Kieron Thomas
    74 Eastern Way
    Darras Hall, Ponteland
    NE20 9RE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    74 Eastern Way
    Darras Hall, Ponteland
    NE20 9RE Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector104027340002
    GEOHEGAN, Kieron Thomas
    74 Eastern Way
    Darras Hall, Ponteland
    NE20 9RE Newcastle Upon Tyne
    Tyne & Wear
    Director
    74 Eastern Way
    Darras Hall, Ponteland
    NE20 9RE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector104027340002
    GRINDELL, Christopher Philip
    Old Graden Farmhouse
    Old Graden
    TD5 8BU Kelso
    Roxburghshire
    Secretary
    Old Graden Farmhouse
    Old Graden
    TD5 8BU Kelso
    Roxburghshire
    BritishChartered Accountant45920790002
    SCOTT, Barry
    Lanercost Park
    NE23 6RU Cramlington
    16
    Northumberland
    Secretary
    Lanercost Park
    NE23 6RU Cramlington
    16
    Northumberland
    British82018140005
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BROWN, Graham Dowell
    40 Kingsvale
    NE28 7SJ Wausend
    Tyne & Weir
    Director
    40 Kingsvale
    NE28 7SJ Wausend
    Tyne & Weir
    BritishCompany Director47316000004
    CASSIDY, Sean Anthony
    13 Oval Park
    DL16 6LN Tudhoe
    County Durham
    Director
    13 Oval Park
    DL16 6LN Tudhoe
    County Durham
    BritishDirector91974990001
    CLARK, Graham Osmond
    34 Kenton Road
    NE3 4NA Newcastle Upon Tyne
    Tyne & Wear
    Director
    34 Kenton Road
    NE3 4NA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector63081280002
    CONNOR, John
    Kinauld Farm
    EH14 5SL Currie
    Midlothian
    Director
    Kinauld Farm
    EH14 5SL Currie
    Midlothian
    BritishCompany Director478570001
    GRINDELL, Christopher Philip
    Old Graden Farmhouse
    Old Graden
    TD5 8BU Kelso
    Roxburghshire
    Director
    Old Graden Farmhouse
    Old Graden
    TD5 8BU Kelso
    Roxburghshire
    BritishChartered Accountant45920790002
    GRINDELL, Elizabeth Margaret
    Old Graden Farmhouse
    Old Graden
    TD5 8BU Kelso
    Roxburghshire
    Director
    Old Graden Farmhouse
    Old Graden
    TD5 8BU Kelso
    Roxburghshire
    BritishChartered Accountant45920800002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does TOTAL RECYCLING MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 14, 2005
    Delivered On Mar 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property to north and south of davy bank, wallsend, tyne and wear. Floating charge over all property and assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 23, 2005Registration of a charge (410)
    Floating charge
    Created On Mar 14, 2005
    Delivered On Mar 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property land to north and south of davy bank, wallsend, tyne and wear TY293011.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 23, 2005Registration of a charge (410)
    Floating charge
    Created On Jul 15, 2004
    Delivered On Jul 30, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as land and buildings on the north and south sides of davy bank, wallsend-title number TY293011; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Stirling Fibre Limited
    Transactions
    • Jul 30, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Jul 02, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Stirling Fibre Limited
    Transactions
    • Jul 22, 2004Registration of a charge (410)
    • Apr 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 04, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2003Registration of a charge (410)
    • Apr 23, 2005Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0